Company NameDMJ Recruitment Limited
DirectorsDavid Alexander Press and Marc Sacha Tobias
Company StatusActive
Company Number07165308
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Previous NameEurocrown Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Alexander Press
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(1 week, 6 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Marc Sacha Tobias
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(1 week, 6 days after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Justin David Kopelowitz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(1 week, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Justin David Kopelowitz
StatusResigned
Appointed24 December 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Margaret McCarthy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Jacqueline Ruth Press
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2010(1 week, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 16 November 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitedmjrecruitment.com
Email address[email protected]
Telephone020 30581444
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

63 at £1David Alexander Press
21.00%
Ordinary A
63 at £1Justine David Kopelowitz
21.00%
Ordinary C
63 at £1Marc Sacha Tobias
21.00%
Ordinary B
7 at £1Dmj Trust & Mw Trustees LTD
2.33%
Ordinary A
7 at £1Dmj Trust & Mw Trustees LTD
2.33%
Ordinary B
7 at £1Dmj Trust & Mw Trustees LTD
2.33%
Ordinary C
30 at £1Jacqueline Ruth Press
10.00%
Ordinary D
30 at £1Margaret Mccarthy
10.00%
Ordinary D
30 at £1Sharon Kopelowitz
10.00%
Ordinary D

Financials

Year2014
Net Worth£190,345
Cash£233,763
Current Liabilities£637,585

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

2 August 2022Delivered on: 5 August 2022
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 August 2014Delivered on: 18 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2023Confirmation statement made on 23 February 2023 with updates (6 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 September 2022Memorandum and Articles of Association (24 pages)
16 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 August 2022Termination of appointment of Margaret Mccarthy as a director on 2 August 2022 (1 page)
11 August 2022Termination of appointment of Jacqueline Ruth Press as a director on 2 August 2022 (1 page)
11 August 2022Notification of Fortes Bidco Limited as a person with significant control on 2 August 2022 (2 pages)
11 August 2022Cessation of David Alexander Press as a person with significant control on 2 August 2022 (1 page)
11 August 2022Cessation of Marc Sacha Tobias as a person with significant control on 2 August 2022 (1 page)
5 August 2022Registration of charge 071653080002, created on 2 August 2022 (61 pages)
4 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 219.1
(4 pages)
3 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 215
(4 pages)
29 July 2022Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 200.00
(4 pages)
28 July 2022Satisfaction of charge 071653080001 in full (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
17 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 April 2021Termination of appointment of Justin David Kopelowitz as a secretary on 1 October 2020 (1 page)
16 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 December 2020Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 230.00
(4 pages)
9 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 November 2020Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page)
22 April 2020Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 239.92
(4 pages)
22 April 2020Purchase of own shares. (5 pages)
28 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
27 February 2020Change of details for Mr Marc Sacha Tobias as a person with significant control on 1 October 2019 (2 pages)
27 February 2020Change of details for David Alexander Press as a person with significant control on 1 October 2019 (2 pages)
30 October 2019Cancellation of shares. Statement of capital on 1 October 2019
  • GBP 248.62
(4 pages)
30 October 2019Purchase of own shares. (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 July 2019Purchase of own shares. (3 pages)
21 June 2019Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 257.34
(4 pages)
8 March 2019Purchase of own shares. (3 pages)
8 March 2019Cancellation of shares. Statement of capital on 24 December 2018
  • GBP 266.04
(4 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
22 February 2019Cessation of Justin David Kopelowitz as a person with significant control on 24 December 2018 (1 page)
5 February 2019Appointment of Mrs Margaret Mccarthy as a director on 21 January 2019 (2 pages)
5 February 2019Appointment of Mrs Jacqueline Ruth Press as a director on 21 January 2019 (2 pages)
17 January 2019Appointment of Mr Justin David Kopelowitz as a secretary on 24 December 2018 (2 pages)
17 January 2019Termination of appointment of Justin David Kopelowitz as a director on 24 December 2018 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (19 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (19 pages)
3 March 2017Director's details changed for Justin David Kopelowitz on 31 October 2016 (2 pages)
3 March 2017Director's details changed for David Alexander Press on 31 October 2016 (2 pages)
3 March 2017Director's details changed for Justin David Kopelowitz on 31 October 2016 (2 pages)
3 March 2017Director's details changed for David Alexander Press on 31 October 2016 (2 pages)
2 March 2017Director's details changed for Mr Marc Sacha Tobias on 31 October 2016 (2 pages)
2 March 2017Director's details changed for Mr Marc Sacha Tobias on 31 October 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 August 2016Sub-division of shares on 10 June 2016 (4 pages)
15 August 2016Sub-division of shares on 10 June 2016 (4 pages)
15 August 2016Sub-division of shares on 10 June 2016 (4 pages)
15 August 2016Sub-division of shares on 10 June 2016 (4 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Change of share class name or designation (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(8 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(8 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Registration of charge 071653080001, created on 13 August 2014 (18 pages)
18 August 2014Registration of charge 071653080001, created on 13 August 2014 (18 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 300
(8 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 300
(8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 March 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
3 March 2011Director's details changed for Justin David Kopelowitz on 15 April 2010 (2 pages)
3 March 2011Director's details changed for Justin David Kopelowitz on 15 April 2010 (2 pages)
22 April 2010Memorandum and Articles of Association (17 pages)
22 April 2010Memorandum and Articles of Association (17 pages)
19 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 210
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 210
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 210
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 300
(5 pages)
19 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 210
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 210
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 300
(5 pages)
19 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 210
(4 pages)
15 April 2010Change of share class name or designation (2 pages)
15 April 2010Change of share class name or designation (2 pages)
14 April 2010Appointment of 2020 Secretarial Limited as a secretary (3 pages)
14 April 2010Appointment of 2020 Secretarial Limited as a secretary (3 pages)
9 April 2010Appointment of Mr Marc Sacha Tobias as a director (2 pages)
9 April 2010Appointment of Mr Marc Sacha Tobias as a director (2 pages)
6 April 2010Appointment of Justin David Kopelowitz as a director (3 pages)
6 April 2010Appointment of David Alexander Press as a director (3 pages)
6 April 2010Appointment of Justin David Kopelowitz as a director (3 pages)
6 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 3
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 3
(4 pages)
6 April 2010Appointment of David Alexander Press as a director (3 pages)
6 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 3
(4 pages)
29 March 2010Company name changed eurocrown associates LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
(3 pages)
29 March 2010Company name changed eurocrown associates LIMITED\certificate issued on 29/03/10
  • CONNOT ‐
(3 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
(1 page)
3 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)